History
  • No items yet
midpage
State v. Adams
2012 Ohio 5979
Ohio Ct. App.
2012
Read the full case

Background

  • Adams was indicted in November 2009 for eight counts of rape, first-degree felonies.
  • In October 2011, a plea agreement was reached; Adams entered an Alford plea to all eight counts with a 15-year aggregate recommendation.
  • Shortly after entering the plea, Adams moved pre-sentence to withdraw the plea, alleging lack of time to consider and public humiliation.
  • The trial court denied the motion to withdraw and later denied a reconsideration.
  • Sentencing proceeded, and Adams received 15 years total (three years per count; counts 1–5 consecutive, counts 6–8 concurrent).
  • Adams timely appealed challenging the pre-sentence withdrawal decision.

Issues

Issue Plaintiff's Argument Defendant's Argument Held
Whether the trial court abused its discretion in denying the pre-sentence withdrawal State argues no abuse; no substantial prejudice to State Adams asserts time, understanding, and publicity issues mandate withdrawal Yes; trial court abused discretion; plea vacated and remanded

Key Cases Cited

  • State v. Xie, 62 Ohio St.3d 521 (1992) (pre-sentence withdrawal standards; no formulaic guidelines; liberal standard)
  • State v. Veney, 120 Ohio St.3d 176 (2008) (Crim.R. 11 compliance; substantial compliance with nonconstitutional advisements)
  • State v. Nero, 56 Ohio St.3d 106 (1990) (substantial compliance standard for Crim.R. 11 nonconstitutional rights)
  • State v. Sarkozy, 117 Ohio St.3d 86 (2008) (postrelease control advisement and related considerations)
  • State v. Piacella, 27 Ohio St.2d 92 (1971) (Alford plea voluntariness and understanding of charges)
  • State v. Cuthbertson, 139 Ohio App.3d 895 (2000) (Fish factors guiding pre-sentence withdrawal decisions)
Read the full case

Case Details

Case Name: State v. Adams
Court Name: Ohio Court of Appeals
Date Published: Dec 14, 2012
Citation: 2012 Ohio 5979
Docket Number: 12 MA 9
Court Abbreviation: Ohio Ct. App.